- Company Overview for OPUS FILM EQUIPMENT LIMITED (08659742)
- Filing history for OPUS FILM EQUIPMENT LIMITED (08659742)
- People for OPUS FILM EQUIPMENT LIMITED (08659742)
- More for OPUS FILM EQUIPMENT LIMITED (08659742)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
08 Jan 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
16 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2018 | TM01 | Termination of appointment of David Bruce Evans as a director on 20 February 2018 | |
30 Jan 2018 | PSC07 | Cessation of David Bruce Evans as a person with significant control on 1 December 2017 | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2017 | AP01 | Appointment of Mr David Bruce Evans as a director on 4 October 2017 | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Jul 2017 | TM01 | Termination of appointment of David Bruce Evans as a director on 1 July 2017 | |
18 Jul 2017 | TM01 | Termination of appointment of Mark Cornwell as a director on 1 June 2017 | |
30 Aug 2016 | CS01 | Confirmation statement made on 21 August 2016 with updates | |
25 Apr 2016 | AA | Accounts for a dormant company made up to 31 August 2015 | |
03 Sep 2015 | AR01 |
Annual return made up to 21 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
|
|
03 Sep 2015 | AD01 | Registered office address changed from Wireless House Fawkham Road West Kingsdown Sevenoaks Kent TN15 6JS to 29 Redwood Drive Wing Leighton Buzzard Bedfordshire LU7 0TA on 3 September 2015 | |
11 May 2015 | AA | Accounts for a dormant company made up to 31 August 2014 | |
25 Nov 2014 | AR01 |
Annual return made up to 21 August 2014 with full list of shareholders
Statement of capital on 2014-11-25
|
|
21 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-21
|